NSHERRY BUILDER&DECORATION LTD
Status | DISSOLVED |
Company No. | 09565331 |
Category | Private Limited Company |
Incorporated | 28 Apr 2015 |
Age | 8 years, 11 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 05 Mar 2024 |
Years | 1 month, 22 days |
SUMMARY
NSHERRY BUILDER&DECORATION LTD is an dissolved private limited company with number 09565331. It was incorporated 8 years, 11 months, 29 days ago, on 28 April 2015 and it was dissolved 1 month, 22 days ago, on 05 March 2024. The company address is 09565331 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.
Company Fillings
Gazette dissolved voluntary
Date: 05 Mar 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Nov 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Change account reference date company previous extended
Date: 21 Nov 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA01
New date: 2023-08-31
Made up date: 2023-04-30
Documents
Default companies house registered office address applied
Date: 29 Aug 2023
Action Date: 29 Aug 2023
Category: Address
Type: RP05
Change date: 2023-08-29
Default address: PO Box 4385, 09565331 - Companies House Default Address, Cardiff, CF14 8LH
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 20 Dec 2022
Action Date: 20 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-20
Documents
Confirmation statement with no updates
Date: 20 Jun 2022
Action Date: 10 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-10
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 15 Jun 2021
Action Date: 10 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-10
Documents
Accounts with accounts type micro entity
Date: 08 Mar 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change registered office address company with date old address new address
Date: 24 Feb 2021
Action Date: 24 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-24
New address: 32 Larch Road London NW2 6SE
Old address: 99a Cricklewood Broadway London NW2 3JG
Documents
Confirmation statement with no updates
Date: 10 May 2020
Action Date: 10 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-10
Documents
Confirmation statement with no updates
Date: 30 Apr 2020
Action Date: 29 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-29
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 29 Apr 2019
Action Date: 29 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-29
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 21 May 2018
Action Date: 29 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-29
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 16 May 2017
Action Date: 29 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-29
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2016
Action Date: 29 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-29
Documents
Termination director company with name termination date
Date: 04 Mar 2016
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-01
Officer name: Michael Stephen Purcell
Documents
Certificate change of name company
Date: 30 Apr 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ncherry builder&decoration LTD\certificate issued on 30/04/15
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2015
Action Date: 29 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-29
Documents
Appoint person director company with name date
Date: 29 Apr 2015
Action Date: 29 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Stephen Purcell
Appointment date: 2015-04-29
Documents
Some Companies
SOUTH LODGE,WORTHING,BN13 3JE
Number: | 10703838 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 NELSON STREET,ESSEX,SS1 1EH
Number: | 04782741 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BROADGATE TOWER THIRD FLOOR,LONDON,EC2A 2RS
Number: | 04253962 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ANGEL SQUARE,MANCHESTER,M60 0AG
Number: | 11871199 |
Status: | ACTIVE |
Category: | Community Interest Company |
2 BEDFORD ROAD,ILFORD,IG1 1EJ
Number: | 10052282 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
REEDHAM HOUSE,MANCHESTER,M3 2PJ
Number: | 07868664 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |